About

Registered Number: 02258323
Date of Incorporation: 16/05/1988 (36 years ago)
Company Status: Active
Registered Address: 3rd Floor 24 Old Bond Street, London, W1S 4AP

 

Steel Services (Great Yarmouth) Ltd was founded on 16 May 1988, it's status in the Companies House registry is set to "Active". Steel Services (Great Yarmouth) Ltd has only one director listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLS, Michael Leonard N/A 29 February 2000 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 30 October 2018
PSC05 - N/A 29 October 2018
PSC05 - N/A 21 November 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 03 November 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 11 September 2015
MISC - Miscellaneous document 27 July 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 13 December 2013
AUD - Auditor's letter of resignation 21 May 2013
AUD - Auditor's letter of resignation 17 May 2013
AUD - Auditor's letter of resignation 17 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 16 December 2009
395 - Particulars of a mortgage or charge 04 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 17 December 2007
363s - Annual Return 14 December 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 12 October 2004
AUD - Auditor's letter of resignation 06 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 12 October 2002
395 - Particulars of a mortgage or charge 12 October 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 01 June 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 16 January 1998
287 - Change in situation or address of Registered Office 24 November 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 20 October 1995
395 - Particulars of a mortgage or charge 02 August 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 01 November 1994
395 - Particulars of a mortgage or charge 24 June 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 06 November 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
288 - N/A 06 October 1989
288 - N/A 06 October 1989
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 11 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1989
PUC 2 - N/A 04 January 1989
288 - N/A 07 September 1988
MEM/ARTS - N/A 05 September 1988
395 - Particulars of a mortgage or charge 01 September 1988
RESOLUTIONS - N/A 30 August 1988
RESOLUTIONS - N/A 30 August 1988
123 - Notice of increase in nominal capital 30 August 1988
CERTNM - Change of name certificate 09 August 1988
288 - N/A 04 August 1988
288 - N/A 04 August 1988
287 - Change in situation or address of Registered Office 04 August 1988
RESOLUTIONS - N/A 03 August 1988
NEWINC - New incorporation documents 16 May 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 March 2009 Outstanding

N/A

Legal charge 30 September 2002 Outstanding

N/A

Legal charge 30 September 2002 Outstanding

N/A

Legal mortgage 28 July 1995 Outstanding

N/A

Legal mortgage 14 June 1994 Outstanding

N/A

Mortgage debenture 18 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.